London
SW1X 8RN
Secretary Name | Michael James Vaughan Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1998(84 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Herrick Road London N5 2JX |
Director Name | Timothy Auger |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 1996) |
Role | Publisher |
Correspondence Address | 9 Ladbroke Gardens London W11 2PT |
Director Name | Mr Robert Beard |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1992) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Lowden Manor Cottage Lowden Hill Chippenham Wiltshire SN15 2BX |
Director Name | Mr John Sewell Faulder |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Executive |
Correspondence Address | 27(1) Marloes Road London W8 6LG |
Director Name | Mr Alan Neilson Finlay |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Roger Edward Huggins |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 1999) |
Role | Publisher |
Correspondence Address | 11a Hertford Road Tewin Hertfordshire AL6 0JY |
Director Name | Peter Arthur John Kemmis Betty |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1993) |
Role | Publisher |
Correspondence Address | 30 Lillian Road London SW13 9JG |
Director Name | Stephen Joseph Quinn |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1995) |
Role | Executive |
Correspondence Address | 29 St Michaels Way Steeple Claydon Buckingham MK18 2QD |
Secretary Name | Mr Alan Neilson Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Eileen Rosemary Cox |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(79 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1996) |
Role | Publisher |
Correspondence Address | 36 Bridge View London W6 9DD |
Director Name | David George Harper Kidd |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1996) |
Role | Publisher |
Correspondence Address | Links House Firgrove Road Whitehill Bordon Hampshire GU35 9EF |
Director Name | Mr Ian Christopher Moore |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 1996) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Manor Farm Holmsley Road Wootton New Milton Hampshire BH25 5TP |
Director Name | Mr James Ian Sutherland Gallacher |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Secretary Name | Mr James Ian Sutherland Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Director Name | Robert Gwyn Palmer |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(82 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 225 New Kings Road London SW6 4XE |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Jules Perel |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1998) |
Role | Publisher |
Correspondence Address | 120 West 44th Street Newyork City Ny 10036 New York Usa Foreign |
Director Name | Jules Perel |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1998) |
Role | Publisher |
Correspondence Address | 120 West 44th Street Newyork City Ny 10036 New York Usa Foreign |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(84 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,174,450 |
Gross Profit | £2,126,851 |
Net Worth | -£1,234,891 |
Cash | £1,827 |
Current Liabilities | £3,381,705 |
Latest Accounts | 31 December 1997 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 March 2004 | Dissolved (1 page) |
---|---|
11 December 2003 | Completion of winding up (1 page) |
21 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2002 | Receiver ceasing to act (1 page) |
4 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
31 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 July 2000 | Order of court to wind up (2 pages) |
11 October 1999 | Administrative Receiver's report (21 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 583 fulham road london SW6 5BY (1 page) |
2 August 1999 | Appointment of receiver/manager (1 page) |
24 May 1999 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Return made up to 08/06/98; no change of members
|
28 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 May 1998 | Particulars of mortgage/charge (5 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 4 fitzhardinge street london W1H 0AH (1 page) |
12 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
11 December 1996 | Director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 08/06/96; full list of members
|
22 May 1996 | Particulars of mortgage/charge (4 pages) |
11 April 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members
|